COYS OF LONDON AUTOMOBILES LIMITED
Company number 12687046
- Company Overview for COYS OF LONDON AUTOMOBILES LIMITED (12687046)
- Filing history for COYS OF LONDON AUTOMOBILES LIMITED (12687046)
- People for COYS OF LONDON AUTOMOBILES LIMITED (12687046)
- More for COYS OF LONDON AUTOMOBILES LIMITED (12687046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2023 | TM01 | Termination of appointment of Richard Antony Calleri as a director on 17 April 2023 | |
18 Apr 2023 | PSC05 | Change of details for Hangar 136 Limited as a person with significant control on 18 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 5 April 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
21 Jan 2022 | AD01 | Registered office address changed from Manor Court Lower Mortlake Road Richmond TW9 2LL United Kingdom to 35 Dover Street London W1S 4NQ on 21 January 2022 | |
25 Oct 2021 | PSC05 | Change of details for Historic Brands Limited as a person with significant control on 25 October 2021 | |
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
07 Jul 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 December 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
14 Apr 2021 | PSC02 | Notification of Historic Brands Limited as a person with significant control on 26 March 2021 | |
14 Apr 2021 | PSC07 | Cessation of Richard Antony Calleri as a person with significant control on 26 March 2021 | |
14 Apr 2021 | PSC07 | Cessation of Antonio Calleri as a person with significant control on 26 March 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | MA | Memorandum and Articles of Association | |
29 Mar 2021 | AP01 | Appointment of Mr Luca Pieredolo Colombo as a director on 26 March 2021 | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|